Entity Name: | KEY HAVEN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Nov 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2007 (18 years ago) |
Document Number: | 722068 |
FEI/EIN Number |
59-2363249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US |
Mail Address: | 1451 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monica Lopez | Director | 1451 W Cypress Creek Rd., Fort Lauderdale, FL, 33309 |
Eskanzi Ryan | President | 1451 W Cypress Creek Rd., Fort Lauderdale, FL, 33309 |
Rufalti Monique Elizab | Vice President | 1451 W Cypress Creek Rd., Fort Lauderdale, FL, 33309 |
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Tri-County Property Services & Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 1451 W Cypress Creek Rd., Ste. 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 1451 W Cypress Creek Rd., Ste. 300, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2007-09-21 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-09-05 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State